Company NamePremco Limited
Company StatusDissolved
Company Number03751488
CategoryPrivate Limited Company
Incorporation Date9 April 1999(24 years, 12 months ago)
Dissolution Date10 September 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Bennett Steele
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(same day as company formation)
RoleConstruction Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Wheelwright Drive
Smallbridge
Rochdale
Lancashire
OL16 2QQ
Secretary NameMichelle Arblaster
NationalityBritish
StatusClosed
Appointed09 April 1999(same day as company formation)
RoleSecretary
Correspondence Address11a Upton Close
Maltby
Rotherham
South Yorkshire
S66 8QE
Director NameMr Michael John Craxton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Amorys Holt Way
Maltby
Rotherham
South Yorkshire
S66 8RF
Director NameAndrew Barry Earnshaw
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 10 September 2008)
RoleProcurement
Country of ResidenceUnited Kingdom
Correspondence Address73 Leeds Road
Bramhope
Leeds
West Yorkshire
LS19 6NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£63,119
Cash£3,992
Current Liabilities£907,633

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 September 2008Final Gazette dissolved following liquidation (1 page)
10 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
2 May 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
20 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
27 November 2006Notice of completion of voluntary arrangement (5 pages)
27 November 2006Notice of completion of voluntary arrangement (5 pages)
17 November 2006Administrator's progress report (14 pages)
17 November 2006Administrator's progress report (14 pages)
18 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2006 (2 pages)
18 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2006 (2 pages)
4 July 2006Result of meeting of creditors (32 pages)
4 July 2006Result of meeting of creditors (32 pages)
1 June 2006Statement of administrator's proposal (32 pages)
1 June 2006Statement of administrator's proposal (32 pages)
24 May 2006Statement of affairs (8 pages)
24 May 2006Statement of affairs (8 pages)
27 April 2006Registered office changed on 27/04/06 from: 2 smithy brook road renishaw sheffield south yorkshire S21 3JS (1 page)
27 April 2006Registered office changed on 27/04/06 from: 2 smithy brook road renishaw sheffield south yorkshire S21 3JS (1 page)
18 April 2006Appointment of an administrator (1 page)
18 April 2006Appointment of an administrator (1 page)
4 October 2005Return made up to 09/04/05; full list of members (3 pages)
4 October 2005Return made up to 09/04/05; full list of members (3 pages)
1 July 2005Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
1 July 2005Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 June 2005Moratorium end 16/06/05 (1 page)
21 June 2005Moratorium end 16/06/05 (1 page)
8 June 2005Moratorium start 01/06/05 (1 page)
8 June 2005Moratorium start 01/06/05 (1 page)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
7 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Return made up to 09/04/04; full list of members (8 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Ad 02/09/03--------- £ si 35@1=35 £ ic 100/135 (2 pages)
10 October 2003Nc inc already adjusted 02/09/03 (1 page)
10 October 2003Nc inc already adjusted 02/09/03 (1 page)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2003Ad 02/09/03--------- £ si 35@1=35 £ ic 100/135 (2 pages)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
31 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2003Return made up to 09/04/03; full list of members (7 pages)
27 February 2003Registered office changed on 27/02/03 from: unit 1 church lane maltby rotherham south yorkshire S66 8JB (1 page)
27 February 2003Registered office changed on 27/02/03 from: unit 1 church lane maltby rotherham south yorkshire S66 8JB (1 page)
20 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
17 July 2002Registered office changed on 17/07/02 from: 2 smithy brook road renishaw sheffield south yorkshire S21 3JS (1 page)
17 July 2002Registered office changed on 17/07/02 from: 2 smithy brook road renishaw sheffield south yorkshire S21 3JS (1 page)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Return made up to 09/04/02; full list of members (7 pages)
18 June 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
16 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
16 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
18 June 2001Return made up to 09/04/01; full list of members (6 pages)
18 June 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Ad 08/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 2001Ad 08/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 11A upton close maltby rotherham south yorkshire S66 8QE (1 page)
12 April 2001Registered office changed on 12/04/01 from: 11A upton close maltby rotherham south yorkshire S66 8QE (1 page)
7 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Registered office changed on 06/12/00 from: unit 1 church lane maltby rotherham south yorkshire S66 8JB (1 page)
6 December 2000Registered office changed on 06/12/00 from: unit 1 church lane maltby rotherham south yorkshire S66 8JB (1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000Registered office changed on 21/08/00 from: arundel house 10 station road treeton rotherham south yorkshire S60 5SS (1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000Registered office changed on 21/08/00 from: arundel house 10 station road treeton rotherham south yorkshire S60 5SS (1 page)
21 August 2000Secretary's particulars changed (1 page)
21 August 2000Secretary's particulars changed (1 page)
26 July 2000Return made up to 09/04/00; full list of members (6 pages)
26 July 2000Return made up to 09/04/00; full list of members (6 pages)
25 April 1999Registered office changed on 25/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1999New secretary appointed (2 pages)
9 April 1999Incorporation (13 pages)
9 April 1999Incorporation (13 pages)